GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2017
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 9th, May 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/04/13
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/03/22
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 6th, July 2016
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2016/05/16
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/04/21 director's details were changed
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/13
filed on: 15th, April 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/01/18.
filed on: 11th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/18.
filed on: 27th, January 2016
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, April 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/07/08.
filed on: 14th, August 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/07/08
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/08
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/08.
filed on: 29th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2014/07/29 to The Forum Station Road Theale Reading RG7 4RA
filed on: 29th, July 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/08.
filed on: 29th, July 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/06/30
filed on: 29th, July 2014
|
accounts |
Free Download
(3 pages)
|
MISC |
Form 128(3) varying share rights on 28/07/2009. the company request that they be filed.
filed on: 8th, May 2014
|
miscellaneous |
Free Download
(2 pages)
|
MISC |
Form 128(4) notice of assignment of name or new name. The company request that they be filed.
filed on: 8th, May 2014
|
miscellaneous |
Free Download
(2 pages)
|
MISC |
Form 128(3) varying share rights on 28/07/2009. the company request that they be filed.
filed on: 8th, May 2014
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, May 2014
|
resolution |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 31st, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/25
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/25
filed on: 25th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 7th, January 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/06/19
filed on: 19th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/06/19
filed on: 19th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/12
filed on: 14th, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 2nd, May 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/01/25.
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/24.
filed on: 24th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/12
filed on: 12th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 11th, April 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2010/11/01 director's details were changed
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/11/01 secretary's details were changed
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/06
filed on: 3rd, August 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 30th, July 2010
|
resolution |
Free Download
(29 pages)
|
AA01 |
Accounting period extended to 2010/07/31. Originally it was 2010/06/30
filed on: 22nd, July 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
52.00 GBP is the capital in company's statement on 2009/07/28
filed on: 22nd, July 2010
|
capital |
Free Download
(2 pages)
|
MISC |
123
filed on: 22nd, July 2010
|
miscellaneous |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/04/23
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, August 2009
|
incorporation |
Free Download
(27 pages)
|
CERTNM |
Company name changed leapmanor LIMITEDcertificate issued on 06/08/09
filed on: 6th, August 2009
|
change of name |
Free Download
(3 pages)
|
288a |
On 2009/07/27 Director and secretary appointed
filed on: 27th, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/07/24 Appointment terminated secretary
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/07/24 Director appointed
filed on: 24th, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/07/24 Appointment terminated director
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
filed on: 24th, July 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2009
|
incorporation |
Free Download
(30 pages)
|